Search icon

THE PRESERVE AT SUMMER BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESERVE AT SUMMER BEACH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2003 (22 years ago)
Document Number: N02000000879
FEI/EIN Number 043610927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
Mail Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lacey Robert President 7400 Baymeadows Way, Jacksonville, FL, 32256
Klima Don L Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256
Wirtz Joseph G Treasurer 7400 Baymeadows Way, Jacksonville, FL, 32256
Leslie Scott G Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256
Waggoner Charles II Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Associa - Community Management Concepts of Agent 7400 Baymeadows Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Associa - Community Management Concepts of Jacksonville, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-03-19 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 -
NAME CHANGE AMENDMENT 2003-08-13 THE PRESERVE AT SUMMER BEACH HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State